SPARGENS POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/04/2524 April 2025 | Change of details for Mr Sam Phillip Smith as a person with significant control on 2025-04-21 |
24/04/2524 April 2025 | Appointment of Mr Darren Bennett as a director on 2025-04-21 |
24/04/2524 April 2025 | Notification of Darren Bennett as a person with significant control on 2025-04-21 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Registered office address changed from 23 Melrose Place Watford WD17 4LU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-02 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
21/11/2321 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | COMPANY NAME CHANGED COIL POWER LTD CERTIFICATE ISSUED ON 09/07/20 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 1ST FLOOR, 8 SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTS AL3 6PH ENGLAND |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SMITH / 07/09/2017 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 8 SANDRIDGE PARK 1ST FLOOR, 8 SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTS AL3 6PH ENGLAND |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SAM SMITH / 07/09/2017 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 12 SEREN PARK GARDENS LONDON SE3 7RP UNITED KINGDOM |
04/03/174 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company